Advanced company searchLink opens in new window

MARINE DRIVE LTD

Company number 12282531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2025 AA Micro company accounts made up to 31 October 2023
06 Jan 2025 AD01 Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to Delta 606 Welton Road Delta Office Park Swindon SN5 7XF on 6 January 2025
29 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with updates
22 Oct 2024 AA01 Previous accounting period shortened from 30 October 2023 to 29 October 2023
26 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
07 Jun 2024 MR01 Registration of charge 122825310007, created on 31 May 2024
07 Jun 2024 MR01 Registration of charge 122825310008, created on 31 May 2024
20 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
03 Jan 2024 PSC07 Cessation of Ador Developments Ltd as a person with significant control on 18 December 2023
03 Jan 2024 PSC05 Change of details for Penn Property Ltd as a person with significant control on 18 December 2023
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 486
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 376
08 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Mar 2023 MR01 Registration of charge 122825310006, created on 3 March 2023
20 Jan 2023 MR01 Registration of charge 122825310005, created on 18 January 2023
16 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
16 Nov 2022 PSC05 Change of details for Penn Property Investments Ltd as a person with significant control on 25 October 2021
01 Nov 2022 PSC05 Change of details for Penn Property Investments Ltd as a person with significant control on 4 May 2022
16 Sep 2022 AP01 Appointment of Mr Archibald Patrick Newall as a director on 16 September 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
06 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 222
06 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 200
17 Dec 2021 MR04 Satisfaction of charge 122825310001 in full
09 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates